Alandale Associates Limited was registered on 26 Apr 1993 and issued an NZBN of 9429038876752. This registered LTD company has been supervised by 4 directors: Alan Lionel Withy - an active director whose contract started on 19 May 1993,
Richard George Harkness - an inactive director whose contract started on 01 Apr 2002 and was terminated on 10 Dec 2004,
Paul Alexander Sandford - an inactive director whose contract started on 26 Apr 1993 and was terminated on 19 May 1993,
Graeme James Dennett - an inactive director whose contract started on 26 Apr 1993 and was terminated on 19 May 1993.
According to BizDb's information (updated on 28 Mar 2024), the company uses 1 address: Flat 58, 21 Gravatt Road, Papamoa Beach, Papamoa, 3118 (category: office, registered).
Up until 13 Nov 2017, Alandale Associates Limited had been using 75 Forrester Drive, Welcome Bay, Tauranga as their physical address.
BizDb identified previous aliases for the company: from 21 May 1993 to 04 Mar 2005 they were called Alandale Associates Limited, from 26 Apr 1993 to 21 May 1993 they were called Atlantis Shelf Twenty-One Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Withy, Alan Lionel (an individual) located at Papamoa Beach, Papamoa postcode 3118. Alandale Associates Limited was categorised as "Business consultant service" (ANZSIC M696205).
Principal place of activity
Flat 58, 21 Gravatt Road, Papamoa Beach, Papamoa, 3118 New Zealand
Previous addresses
Address #1: 75 Forrester Drive, Welcome Bay, Tauranga, 3112 New Zealand
Physical address used from 20 Dec 2016 to 13 Nov 2017
Address #2: 75 Forrester Drive, Welcome Bay, Tauranga, 3112 New Zealand
Registered address used from 25 Nov 2016 to 13 Nov 2017
Address #3: 75 Forrester Drive, Tauranga, 3112 New Zealand
Physical address used from 16 Nov 2016 to 20 Dec 2016
Address #4: 75 Forrester Drive, Tauranga, 3112 New Zealand
Registered address used from 16 Nov 2016 to 25 Nov 2016
Address #5: 75 Forrester Drive, Tauranga New Zealand
Registered address used from 25 Oct 2000 to 16 Nov 2016
Address #6: 132 First Avenue, Tauranga New Zealand
Physical address used from 12 Aug 1997 to 16 Nov 2016
Address #7: 75 Forrester Drive, Tauranga
Physical address used from 12 Aug 1997 to 12 Aug 1997
Address #8: 22 Darraghs Road, Tauranga
Registered address used from 24 Jul 1995 to 25 Oct 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Withy, Alan Lionel |
Papamoa Beach Papamoa 3118 New Zealand |
26 Apr 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harkness, Heather Vivienne Graham |
Tauranga |
26 Apr 1993 - 12 Jan 2005 |
Individual | Harkness, Richard George |
Tauranga |
26 Apr 1993 - 12 Jan 2005 |
Individual | Ashworth, Lloyd William |
Tauranga |
04 Mar 2005 - 04 Mar 2005 |
Individual | Cook, Richard Paul |
Tauranga |
04 Mar 2005 - 04 Mar 2005 |
Individual | Jaques, Patrick |
Tauranga |
26 Apr 1993 - 12 Jan 2005 |
Individual | Gilmore, Shelley Louisa |
Papamoa |
26 Apr 1993 - 12 Jan 2005 |
Individual | Jaques, Pauline |
Tauranga |
26 Apr 1993 - 12 Jan 2005 |
Individual | Withy, Dalewyn Joan |
Tauranga |
26 Apr 1993 - 12 Jan 2005 |
Individual | Gilmore, P.a. (tony) |
Papamoa |
26 Apr 1993 - 12 Jan 2005 |
Alan Lionel Withy - Director
Appointment date: 19 May 1993
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 03 Nov 2022
Address: Carterton, Carterton, 5713 New Zealand
Address used since 03 Nov 2020
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 03 Nov 2017
Address: Tauranga, 3112 New Zealand
Address used since 03 Nov 2015
Richard George Harkness - Director (Inactive)
Appointment date: 01 Apr 2002
Termination date: 10 Dec 2004
Address: Welcome Bay, Tauranga,
Address used since 01 Apr 2002
Paul Alexander Sandford - Director (Inactive)
Appointment date: 26 Apr 1993
Termination date: 19 May 1993
Address: Rotorua,
Address used since 26 Apr 1993
Graeme James Dennett - Director (Inactive)
Appointment date: 26 Apr 1993
Termination date: 19 May 1993
Address: Rotorua,
Address used since 26 Apr 1993
Dhesi Enterprises Limited
124 Santa Monica Drive
Tehaukate Investments Limited
45 Gravatt Road
Surfside Mowing Services Limited
45 Gravatt Road
Papamoa Toy Library Incorporated
15 Gravatt Road
Kiko Digital Marketing Limited
Unit J, 30 Gravatt Road
Ridgetop Investments Limited
15 Whitsunday Key
Barrantes Limited
19 Sovereign Drive
Consilium Consultancy Limited
444a Papamoa Beach Road
K.h.crean Limited
650b Papamoa Beach Road
Pegasus Consultancy Limited
21 Domain Road
Santer Trustee Limited
12 Ohope Place
Withy Consulting Limited
Flat 58, 21 Gravatt Road